Advanced company searchLink opens in new window

EURO HOTELS (CROYDON) LIMITED

Company number 04421250

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
04 Mar 2016 MR04 Satisfaction of charge 3 in full
02 Mar 2016 MR01 Registration of charge 044212500004, created on 29 February 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
17 Feb 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
02 Feb 2016 AA03 Resignation of an auditor
07 Dec 2015 AA Full accounts made up to 31 December 2014
30 Oct 2015 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
30 Mar 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
07 Oct 2014 AA Full accounts made up to 31 December 2013
12 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ That the entry by the company into an agreement letter be approved 29/04/2014
24 Feb 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
04 Oct 2013 AA Full accounts made up to 31 December 2012
18 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
18 Jan 2013 AD01 Registered office address changed from Lynton House 54 Clapham Common South Side London SW4 9BX on 18 January 2013
03 Oct 2012 AA Full accounts made up to 31 December 2011
04 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
06 Oct 2011 AA Full accounts made up to 31 December 2010
05 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 3
29 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
31 Jan 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
04 Oct 2010 AA Full accounts made up to 31 December 2009
04 Mar 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for Athar Sultana Nawas on 4 March 2010
04 Nov 2009 AA Full accounts made up to 31 December 2008